Entity Name: | A REACHBACK SUPPORT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A REACHBACK SUPPORT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Jan 2014 (11 years ago) |
Date of dissolution: | 22 Jun 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Jun 2017 (8 years ago) |
Document Number: | L14000012393 |
FEI/EIN Number |
46-4611377
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1005 Hamlin Avenue, Howey in the Hills, FL, 34737, US |
Mail Address: | 1005 Hamlin Avenue, Howey in the Hills, FL, 34737, US |
ZIP code: | 34737 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ-ALLEN SUSAN | Authorized Person | 1005 HAMLIN AVE., HOWEY IN THE HILLS, FL, 34737 |
HERNANDEZ-ALLEN SUSAN | Agent | 1005 HAMLIN AVE., HOWEY IN THE HILLS, FL, 34737 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000067567 | A.R.S. | EXPIRED | 2015-06-29 | 2020-12-31 | - | 752 KINGSTON COURT, APOLLO BEACH, FL, 33572 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-06-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-26 | 1005 Hamlin Avenue, Howey in the Hills, FL 34737 | - |
CHANGE OF MAILING ADDRESS | 2017-04-26 | 1005 Hamlin Avenue, Howey in the Hills, FL 34737 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-26 | 1005 HAMLIN AVE., HOWEY IN THE HILLS, FL 34737 | - |
LC AMENDMENT AND NAME CHANGE | 2015-12-28 | A REACHBACK SUPPORT, LLC | - |
REGISTERED AGENT NAME CHANGED | 2015-12-28 | HERNANDEZ-ALLEN, SUSAN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-27 |
LC Amendment and Name Change | 2015-12-28 |
ANNUAL REPORT | 2015-04-26 |
Florida Limited Liability | 2014-01-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State